SNAP APPAREL LIMITED

36 Percy Road, Leicester, LE2 8FP, England
StatusACTIVE
Company No.11916262
CategoryPrivate Limited Company
Incorporated30 Mar 2019
Age5 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SNAP APPAREL LIMITED is an active private limited company with number 11916262. It was incorporated 5 years, 2 months, 1 day ago, on 30 March 2019. The company address is 36 Percy Road, Leicester, LE2 8FP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-01

Psc name: Younas Naeem

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Saeed Patel

Notification date: 2022-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 42 Percy Road Leicester LE2 8FP England

New address: 36 Percy Road Leicester LE2 8FP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Old address: 136-138 Marjorie Street Leicester LE4 5GX England

Change date: 2022-01-20

New address: 42 Percy Road Leicester LE2 8FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Younas Naeem

Appointment date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 358 st. Saviours Road Leicester LE5 4HJ England

New address: 136-138 Marjorie Street Leicester LE4 5GX

Change date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 81 London Road Leicester LE2 0PF United Kingdom

Change date: 2019-05-13

New address: 358 st. Saviours Road Leicester LE5 4HJ

Documents

View document PDF

Incorporation company

Date: 30 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWBARN & SONS LIMITED

HARECROFT ROAD,CAMBS,PE13 1RL

Number:01102027
Status:ACTIVE
Category:Private Limited Company

JEFORY LIMITED

UNIT 2 NEW BUILDING FARM,PETERSFIELD,GU32 3PB

Number:07651293
Status:ACTIVE
Category:Private Limited Company

LICHT INVEST LIMITED

11 CHARING CROSS ROAD,LONDON,WC2H 0QU

Number:08299461
Status:ACTIVE
Category:Private Limited Company

SAFER1 LOGISTICS LIMITED

8 SWAN DRIVE,BIRMINGHAM,B37 6AU

Number:08847198
Status:ACTIVE
Category:Private Limited Company

SWIFT LAUNDRY LIMITED

UNIT C UNDERWOOD BUSINESS PARK,WELLS,BA5 1AF

Number:09500381
Status:ACTIVE
Category:Private Limited Company

THE BELL (STANDLAKE) LIMITED

THE OLD STABLES,ASTON,OX18 2DQ

Number:07070446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source